THE HUNSLET ENGINE COMPANY LIMITED
Overview
Company Name | THE HUNSLET ENGINE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02982088 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HUNSLET ENGINE COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE HUNSLET ENGINE COMPANY LIMITED located?
Registered Office Address | Howard House Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE HUNSLET ENGINE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
CHAMBAY LIMITED | Oct 21, 1994 | Oct 21, 1994 |
What are the latest accounts for THE HUNSLET ENGINE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for THE HUNSLET ENGINE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
legacy | 25 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Michael James Isaac as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
legacy | 29 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Registered office address changed from * 100 Barbirolli Square Manchester M2 3AB* on Apr 17, 2013 | 1 pages | AD01 | ||||||||||
Appointment of David James Meyer as a director | 3 pages | AP01 | ||||||||||
Appointment of Keith Hildum as a director | 3 pages | AP01 | ||||||||||
Appointment of Christopher John Weatherall as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Graham Lee as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Graham Lee as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Howard House Graycar Business Park Barton Turns Barton Under Needwood Burton on Trent DE13 8EN* on Oct 11, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Who are the officers of THE HUNSLET ENGINE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ISAAC, Michael James | Secretary | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | British | Accountant | 106397180001 | |||||
HILDUM, Keith Patrick | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire England | United States | American | Vp Treasurer | 134557260001 | ||||
ISAAC, Michael James | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | Chartered Accountant | 106397180001 | ||||
MEYER, David James | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire England | United States | American | Group Executive | 176950830001 | ||||
WEATHERALL, Christopher John | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire England | England | British | Managing Director | 172779280001 | ||||
BARKER, Jack | Secretary | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | Solicitors Clerk | 34404400001 | |||||
CARR, Alan David | Secretary | 11 Hogan Drive ML10 6EP Strathaven Lanarkshire | British | 55885020002 | ||||||
CONNELL, Brian | Secretary | 9 Duart Avenue KA9 1NA Prestwick Ayrshire | British | Accountant | 86550560001 | |||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
FORD, Raymond Harry | Secretary | The Old Vicarage 50 Leeds Road Oulton LS26 8JY Leeds West Yorkshire | British | Managing Director | 41520890001 | |||||
GUNN, Robert Diamond | Secretary | 38 Merrygreen Place Stewarton KA3 5EP Kilmarnock Ayrshire | British | Accountant | 78721300001 | |||||
GUNN, Robert Diamond | Secretary | 38 Merrygreen Place Stewarton KA3 5EP Kilmarnock Ayrshire | British | Accountant | 78721300001 | |||||
SPEIRS, William Mitchell | Secretary | 3 Saint Cuthberts Crescent KA9 2EG Prestwick Ayrshire | British | 68895520001 | ||||||
BARCLAY, Alexander | Director | Ferndale, 5 Montgomerie Terrace KA7 1JL Ayr Ayrshire | British | Director | 31262390002 | |||||
BARKER, Jack | Director | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | Solicitors Clerk | 34404400001 | |||||
BAUER, Sylvia, Ing Mag | Director | Scheunenpasse 25-33/1/16 3430 Tullin Austria | Austrian | Director | 85253810001 | |||||
COUPER, Neale Sansome | Director | Drumclog Cottage Drumclog ML10 6QL Strathaven Lanarkshire | British | Manager | 640920001 | |||||
DICKSON, Michael Ian Ross | Director | Cadgers Way Grange Earlsferry, Elie KY9 1AN Leven Fife | Scotland | British | Company Director | 43607410002 | ||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
FORD, Raymond Harry | Director | The Old Vicarage 50 Leeds Road Oulton LS26 8JY Leeds West Yorkshire | British | Manager | 41520890001 | |||||
HOBSON, Glyn | Director | 19 Orchard Croft Dodworth S75 3QY Barnsley South Yorkshire | England | British | Manager | 31389160002 | ||||
JONES, Clare Adele | Director | 10 Heddon Place Headingley LS6 4EL Leeds West Yorkshire | British | Solicitor | 50145210001 | |||||
JONSSON, Ian Kenneth | Director | 15 Cropley Close IP32 7EU Bury St Edmunds Suffolk | British | Manager | 72548060002 | |||||
KEWNEY, Peter Edwin | Director | Drumellan KA19 7JG Maybole Ayrshire | British | Manager | 640910002 | |||||
KNOWLES, Mark Geoffrey | Director | Mountain Ash Woodmans Close BS37 6DH Chipping Sodbury S Gloucestershire | England | British | Director | 114543880001 | ||||
KUBEL, Horst Heinrich, Dipl. Wirtsch-Ing | Director | Gmuender Weg 11 89522 Heidenheim Baden Wurtenberg Germany | German | Director | 83117250001 | |||||
LEE, Graham Ivan | Director | 24 Browns Lane B79 8TE Tamworth Staffordshire | England | British | Director | 47973700001 | ||||
LEE, Graham | Director | Statfold Barn Farm Ashby Road B79 0BU Tamworth Staffordshire | England | British | Director | 1477360001 | ||||
MCINNES, Ian | Director | 22 Thornwood Avenue Kirkintilloch G66 4EL Glasgow Lanarkshire | British | Commercial Director | 71723590001 | |||||
ORTON, George | Director | 27 Water Royd Drive Dodworth S75 3QX Barnsley South Yorkshire | England | British | Manager | 126226060001 | ||||
PRAUS, Alfred Franz | Director | Siccards Burgasse 4120 Vienna Austria A 1100 Austria | Austrian | Company Director | 67902760001 | |||||
RICHARDSON, Keith Martin | Director | 2 Moorside Close Mapplewell S75 6BQ Barnsley South Yorkshire | British | Manager | 40387370001 |
Does THE HUNSLET ENGINE COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 28, 2000 Delivered On Aug 01, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0